Talent Xperts Uk Limited EASTCOTE


Talent Xperts Uk started in year 2015 as Private Limited Company with registration number 09609136. The Talent Xperts Uk company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Eastcote at 260 260 Field End Road. Postal code: HA4 9LT.

Talent Xperts Uk Limited Address / Contact

Office Address 260 260 Field End Road
Town Eastcote
Post code HA4 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09609136
Date of Incorporation Wed, 27th May 2015
Industry Other service activities not elsewhere classified
End of financial Year 25th June
Company age 9 years old
Account next due date Mon, 31st May 2021 (1033 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Sat, 16th Oct 2021 (2021-10-16)
Last confirmation statement dated Fri, 2nd Oct 2020

Company staff

Filip N.

Position: Director

Appointed: 07 September 2020

Resigned: 01 October 2020

Elena M.

Position: Director

Appointed: 27 December 2018

Resigned: 07 September 2020

Faraz K.

Position: Secretary

Appointed: 27 May 2015

Resigned: 19 March 2019

Faraz K.

Position: Director

Appointed: 27 May 2015

Resigned: 19 March 2019

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Faraz Ali K. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Filip N. This PSC owns 75,01-100% shares. The third one is Elena M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Faraz Ali K.

Notified on 1 October 2020
Nature of control: 75,01-100% shares

Filip N.

Notified on 7 September 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Elena M.

Notified on 27 December 2018
Ceased on 7 September 2020
Nature of control: 75,01-100% shares

Faraz K.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Net Worth401   
Balance Sheet
Cash Bank In Hand710   
Cash Bank On Hand7102 850850 
Current Assets6 10915 46111
Debtors5 39912 6117 785 
Net Assets Liabilities4011 74722
Net Assets Liabilities Including Pension Asset Liability401   
Other Debtors5 39912 6117 785 
Property Plant Equipment 1 8121 208 
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve400   
Shareholder Funds401   
Other
Accumulated Depreciation Impairment Property Plant Equipment 6041 208 
Average Number Employees During Period 211
Creditors5 00015 52615 526 
Creditors Due After One Year5 000   
Creditors Due Within One Year708   
Increase From Depreciation Charge For Year Property Plant Equipment 604604 
Net Current Assets Liabilities5 40115 46111
Number Shares Allotted100   
Other Creditors5 00015 52615 526 
Other Taxation Social Security Payable708   
Par Value Share0   
Property Plant Equipment Gross Cost 2 416  
Share Capital Allotted Called Up Paid1   
Total Additions Including From Business Combinations Property Plant Equipment 2 416  
Total Assets Less Current Liabilities5 40117 27322
Fixed Assets  11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
Free Download (1 page)

Company search